EMPIRE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-25

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

29/02/2429 February 2024 Appointment of Ms Tania Louise Hindmarch as a director on 2024-02-26

View Document

17/10/2317 October 2023 Notification of a person with significant control statement

View Document

04/10/234 October 2023 Termination of appointment of Nicolas Grand as a director on 2023-10-01

View Document

04/10/234 October 2023 Cessation of Nicolas Grand as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Miss Priscilla Mauricio Padua Souza Garcia as a director on 2023-10-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-25

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Jenny Maidwell-Smith as a director on 2023-02-28

View Document

08/03/238 March 2023 Appointment of Mr Aurelien Rinaldi as a director on 2023-02-28

View Document

08/03/238 March 2023 Cessation of Jenny Maidwell-Smith as a person with significant control on 2023-02-28

View Document

06/02/236 February 2023 Cessation of Raksha Patel as a person with significant control on 2023-02-01

View Document

09/12/229 December 2022 Cessation of Raksha Patel as a person with significant control on 2022-12-07

View Document

09/12/229 December 2022 Termination of appointment of Raksha Patel as a director on 2022-12-07

View Document

14/11/2214 November 2022 Termination of appointment of Ian Andrew Gerard Rennie as a secretary on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Rennie and Partners Limited as a secretary on 2022-11-14

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-25

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR PETER UPTON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR JONATHAN PETER DUFF

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANA BAKUNINA

View Document

12/02/1912 February 2019 CESSATION OF JANA BAKUNINA AS A PSC

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JANA BAKUNINA / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA BAKUNINA / 02/03/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKSHA PATEL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BERK

View Document

14/02/1814 February 2018 CESSATION OF MICHELLE BROOKE AS A PSC

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR NICOLAS GRAND

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS GRAND

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS MICHELLE BERK

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS JENNY MAIDWELL-SMITH

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR SIMON ROBERTS

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR FLEUR DU PRE

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WORKMAN

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MISS FLEUR DU PRE

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR STEVEN WORKMAN

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MISS JANA BAKUNINA

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAILLY

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAILLY / 14/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKSHA PATEL / 14/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR YANA BAKUNINA

View Document

20/01/0920 January 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MEKA DAVIES

View Document

04/03/084 March 2008 26/03/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 26/04/07; CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 25/03/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 26/04/03; NO CHANGE OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 26/04/02; NO CHANGE OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD17 1JH

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 S366A DISP HOLDING AGM 22/02/01

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: CRAVE HOUSE 121 KINGSWAY LONDON WC2B 6PA

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 ALTER MEM AND ARTS 26/04/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company